Search icon

PINE LEVEL CAMPGROUND CEMETERY, INC. - Florida Company Profile

Company Details

Entity Name: PINE LEVEL CAMPGROUND CEMETERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Mar 2006 (19 years ago)
Document Number: N44169
FEI/EIN Number 650278994

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Lou Hoopingarner or Beth Thornton, 5389 NW Lily Avenue, ARCADIA, FL, 34266, US
Mail Address: c/o Lou Hoopingarner or Beth Thornton, 5389 NW Lily Avenue, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thornton Beth Secretary 5389 NW Lily Ave, ARCADIA, FL, 34266
MAYS CURT Director 301 Valdosta Rd, ARCADIA, FL, 34266
SHATNEY SHARON Director 2693 NW PINE CREEK AVE., ARCADIA, FL, 34266
BEVIS WILLIAM President 2644 NW TOM MIZELL AVE, ARCADIA, FL, 34266
BEVIS WILLIAM Director 2644 NW TOM MIZELL AVE, ARCADIA, FL, 34266
ALTMAN CECIL Vice President 4216 SW LANGFORD ST., ARCADIA, FL, 34266
Hoopingarner Mary Lou Agent 5389 NW Lily Ave, ARCADIA, FL, 34266
Hoopingarner Mary Treasurer 5389 NW Lily Avenue, Arcadia, FL, 34266

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-17 Hoopingarner, Mary Lou -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 5389 NW Lily Ave, ARCADIA, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 c/o Lou Hoopingarner or Beth Thornton, 5389 NW Lily Avenue, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2017-02-13 c/o Lou Hoopingarner or Beth Thornton, 5389 NW Lily Avenue, ARCADIA, FL 34266 -
CANCEL ADM DISS/REV 2006-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1992-01-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State